CADENCE PARTNERSHIP SERVICES LTD

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

19/08/2419 August 2024 Application to strike the company off the register

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

12/09/2312 September 2023 Micro company accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/09/1927 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MR GARY ASHBY / 24/04/2016

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GITA SHAKTHI SINGHAM / 08/05/2019

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MS JANE ELIZABETH SIOBHAN BARRETT / 24/04/2016

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GITA SHAKTHI SINGHAM / 09/05/2019

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MS GITA SHAKTHI SINGHAM / 24/04/2016

View Document

09/05/199 May 2019 CESSATION OF GARY ASHBY AS A PSC

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ASHBY / 08/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELIZABETH SIOBHAN BARRETT / 08/05/2019

View Document

02/05/192 May 2019 CHANGE PERSON AS DIRECTOR

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELIZABETH SIOBHAN BARRETT / 01/05/2019

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ASHBY / 01/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM THE STABLES GOBLANDS FARM BUISINESS CENTRE CEMETERY LANE HADLOW KENT TN11 0LT UNITED KINGDOM

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM COMMERCIAL HOUSE HIGH STREET HADLOW KENT TN11 0EE

View Document

13/07/1813 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 01/05/17 STATEMENT OF CAPITAL GBP 6

View Document

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/04/1226 April 2012 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GITA SINGHAM-WILLIS / 26/04/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GITA SINGAHM-WILLIS / 26/04/2012

View Document

25/04/1225 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company